Winchester
Hampshire
SO23 7LF
Director Name | Nicholas Joseph Waddell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 11 May 2005) |
Role | Estate Agent |
Correspondence Address | 244 Springvale Road Winchester Hampshire SO23 7LF |
Director Name | Deric Raymond White |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | 29 Winchester Street London SW1 4NZ |
Secretary Name | Nicholas Joseph Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 11 May 2005) |
Role | Estate Agent |
Correspondence Address | 244 Springvale Road Winchester Hampshire SO23 7LF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hollyoak House Mead Pastures Woodham Walter Maldon Essex CM9 6PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Woodham Walter |
Ward | Wickham Bishops and Woodham |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2009 | Liquidators statement of receipts and payments to 23 October 2009 (5 pages) |
1 November 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
1 August 2009 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
1 August 2009 | Liquidators statement of receipts and payments to 26 July 2009 (5 pages) |
29 July 2009 | Appointment Terminated Director deric white (1 page) |
29 July 2009 | Appointment terminated director deric white (1 page) |
2 February 2009 | Liquidators' statement of receipts and payments to 26 January 2009 (5 pages) |
2 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
2 August 2007 | Statement of affairs (6 pages) |
2 August 2007 | Statement of affairs (6 pages) |
2 August 2007 | Appointment of a voluntary liquidator (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
2 August 2007 | Appointment of a voluntary liquidator (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page) |
13 June 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Return made up to 25/03/06; full list of members
|
24 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
24 April 2006 | New secretary appointed (2 pages) |
31 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
31 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 120 east road london N1 6AA (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 120 east road london N1 6AA (1 page) |
25 March 2004 | Incorporation (17 pages) |
25 March 2004 | Incorporation (17 pages) |